KLA-Tencor Corporation Securities Litigation 06-CV-04065-Certificate
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
San Francisco Listings December 2015
San Francisco Listings December 2015 For more information, please contact: Jason Karbelk 415 568 3422 [email protected] www.cushmanwakefield.com San Francisco Office Roster December 2015 201 California Street, Suite 800 | San Francisco | California 94111 Tel 415 781 8100 | Fax 415 953 3381 One Front Street, Suite 3025 | San Francisco | California 94111 Tel 415 352 2400 | Fax 415 352 2401 425 Market Street, Suite 2300 | San Francisco | California 94105 Tel 415 397 1700 | Fax 415 397 0933 www.cushmanwakefield.com Agent Specialty Title Phone Email Address Address Eckard, George Brokerage - Capital Markets Executive Director 415-773-3513 [email protected] 425 Market St Gilley, Robert Brokerage - Capital Markets Executive Managing Director 415-677-0468 [email protected] 201 California St Hermann, Steven Brokerage - Capital Markets Executive Managing Director 415-677-0465 [email protected] 201 California St Lammersen, Grant Brokerage - Capital Markets Senior Director 415-773-3518 [email protected] 425 Market St Lasoff, Adam Brokerage - Capital Markets Director 415-397-1700 [email protected] 425 Market St Parr, Jason Brokerage - Capital Markets 415-397-1700 [email protected] 425 Market St Siegel, Seth Brokerage - Capital Markets 415-773-3580 [email protected] 425 Market St Venezia, Ryan Brokerage - Capital Markets Senior Financial Analyst 415-658-3602 [email protected] 425 Market St Christian, Tom Brokerage - Industrial Executive Managing Director 415-677-0424 [email protected] -
Bankruptcy Forms
Case 21-10632-MBK Doc 3 Filed 01/26/21 Entered 01/26/21 03:41:26 Desc Main Document Page 1 of 63 United States Bankruptcy Court New Jersey In re L'Occitane, Inc. Case No. Debtor(s) Chapter 11 VERIFICATION OF CREDITOR MATRIX I, the Regional Managing Director of the corporation named as the debtor in this case, hereby verify that the attached list of creditors is true and correct to the best of my knowledge. Date: January 26, 2021 /s/ Yann Tanini Yann Tanini/Regional Managing Director Signer/Title I, Mark E. Hall MH-9621 , counsel for the petitioner(s) in the above-styled bankruptcy action, declare that the attached Master Address List consisting of 2 page(s) has been verified by comparison to Schedules D through H to be complete, to the best of my knowledge. I further declare that the attached Master Address List can be relied upon by the Clerk of Court to provide notice to all creditors and parties in interest as related to me by the debtor(s) in the above-styled bankruptcy action until such time as any amendments may be made. Date: January 26, 2021 /s/ Mark E. Hall Signature of Attorney Mark E. Hall MH-9621 Fox Rothschild LLP 49 Market Street Morristown, NJ 07960 973-992-4800 Fax: 973-992-9125 Software Copyright (c) 1996-2020 Best Case, LLC - www.bestcase.com Best Case Bankruptcy Case 21-10632-MBK Doc 3 Filed 01/26/21 Entered 01/26/21 03:41:26 Desc Main Document Page 2 of 63 Creditor Matrix Name Attention Address 1 Address 2 Address 3 City State Zip Country #0257-004865 Broughton Street Partn PO Box 742939 Atlanta GA 30374-2939 #339475 GGP Ala Moana L.L. -
(170085) ([email protected]) 2 John C
Case 4:13-md-02420-YGR Document 779 Filed 08/12/15 Page 1 of 5 1 COOLEY LLP Stephen C. Neal (170085) ([email protected]) 2 John C. Dwyer (136533) ([email protected]) 3175 Hanover Street 3 Palo Alto, CA 94304 Telephone: (650) 843-5000 4 Facsimile: (650) 857-0663 5 Beatriz Mejia (190948) ([email protected]) Matthew M. Brown (264817) ([email protected]) 6 101 California Street, 5th Floor San Francisco, CA 94111-5800 7 Telephone: (415) 693-2000 Facsimile: (415) 693-2222 8 Counsel for Defendants 9 SONY CORPORATION, SONY ELECTRONICS INC., and SONY ENERGY DEVICES CORPORATION 10 11 12 UNITED STATES DISTRICT COURT 13 NORTHERN DISTRICT OF CALIFORNIA 14 OAKLAND DIVISION 15 16 17 IN RE: LITHIUM ION BATTERY Master File No. 4:13-md-02420-YGR (DMR) ANTITRUST LITIGATION MDL No. 2420 18 19 This document is related to: Case No. 2:15-cv-1038 4:15-cv-3443-YGR 20 MICROSOFT MOBILE, INC., et al. STIPULATION AND [PROPOSED] 21 Plaintiffs, ORDER REGARDING SERVICE OF vs. SUMMONS AND COMPLAINT 22 LG CHEM AMERICA, INC., et al. 23 Defendants. 24 25 26 27 28 COOLEY LLP ATTORNEYS AT LAW 1. SAN FRANCISCO Case 4:13-md-02420-YGR Document 779 Filed 08/12/15 Page 2 of 5 1 Plaintiffs Microsoft Mobile Inc. and Microsoft Mobile Oy (collectively, “Microsoft 2 Mobile” or the “Microsoft Mobile Plaintiffs”) and defendants LG Chem America, Inc., LG Chem, 3 Ltd., Panasonic Corporation, Panasonic Corporation of North America, Samsung SDI America, 4 Inc., Samsung SDI Co., Ltd., Sanyo Electric Co. Ltd., Sanyo North America Corporation, Sony 5 Corporation, Sony Electronics Inc., and Sony Energy Devices Corporation (collectively, 6 “Defendants”), by and through their undersigned counsel, stipulate and agree, as follows: 7 1. -
San Francisco Ethics Commission Disclosure Report for Permit
DocuSign Envelope ID: 22F915A2-4A57-4DCD-ABD1-3562213B15D9 San Francisco Ethics Commission 25 Van Ness Avenue, Suite 220, San Francisco, CA 94102 Received on: Phone: 415.252.3100 . Fax: 415.252.3112 04-14-2020\DateSigned | 16:28:46\ PDT [email protected] . www.sfethics.org \DateSigned\ Disclosure Report for Permit Consultants SFEC Form 3410B (S.F. Campaign and Governmental Conduct Code § 3.400A et seq.) A Public Document 1. FILING INFORMATION TYPE OF FILING DATE OF ORIGINAL FILING (for amendment only) \OriginalFilingType\ \OriginalFilingDate\ PERIOD COVERED \PeriodMonths\ \PeriodYear\ January 1 to March 31 2020 2. PERMIT CONSULTANT AND EMPLOYER INFORMATION NAME OF PERMIT CONSULTANT NAME OF EMPLOYER Kyle Thompson \PermitConsultantName\ A.R.\PermitConsultantEmployer Sanchez-Corea & \Associates, Inc. BUSINESS ADDRESS 301 Junipero Serra Blvd., Suite 270, San Francisco, CA 94127 \PermitConsultantAddress\ BUSINESS TELEPHONE BUSINESS EMAIL ADDRESS 415-333-8080 [email protected] \PermitConsultantTelephone\ \PermitConsultantEmail\ 3. CLIENT INFORMATION Enter the name, business address, contact person (if applicable), e-mail address, and business telephone number of each client for whom you performed permit consulting services during the reporting period. Also enter the amount of compensation you or your employer received or expected to receive from each client for permit consulting services during the reporting period. # CLIENT INFORMATION NAME OF CLIENT One De Haro, LLC c/o SKS Investments \ClientName1\ BUSINESS ADDRESS OF CLIENT 601 -
2013-00985C3340.Pdf
SERVICE LIST JCCP 4765 ADDRESS PARTY Trenton H. Norris ABACO Partners LLC; Commonwealth Sarah Esmaili Soap & Toiletries, Inc.; E.T. Browne Arnold & Porter LLP Drug Company, Inc.; Home & Body Three Embarcadero Center, 10th Floor Company, Inc.; Method Products, Inc. San Francisco, CA 94111 [email protected] [email protected] Kevin C. Mayer Added Extras LLC Crowell & Moring LLP 515 S. Flower Street, 40th Floor Los Angeles, CA 90071 [email protected] John E. Dittoe Advanced Healthcare Distributors, Reed Smith LLP L.L.C.; CVS Pharmacy, Inc. 101 Second Street, Suite 1800 San Francisco, CA 94105 [email protected] Paul H. Burleigh Alberto-Culver Company; TIGI Linea LeclairRyan, LLP Corp. 725 S. Figueroa Street, Suite 350 Los Angeles, CA 90017 [email protected] Bruce Nye Albertson’s, LLC; Raani Corporation; Barbara Adams SUPERVALU, Inc. Adams Nye Becht LLP 222 Kearny Street, Seventh Floor San Francisco, CA 94108 [email protected] [email protected] Jason L. Weisberg Archipelago, Inc. Roxborough Pomerance Nye & Adreani 5820 Canoga Avenue, Suite 250 Woodland Hills, CA 91367 [email protected] Sophia B. Belloli Aspire Brands; Bonne Bell, LLC Michael Van Zandt Hanson Bridgett LLP 425 Market Street, 26th Floor San Francisco, CA 94105 [email protected] Richard E. Haskin Awesome Products, Inc. Gibbs Giden Locher Turner Senet Wittbrodt LLP 1880 Century Park East, 12th Floor Los Angeles, CA 90067 [email protected] Robert A. Randick Barbera Studio, Inc. Randick O’Dea & Tooliatos, LLP 5000 Hopyard Road, Suite 225 -
2011 Annual Report
2011 COMPREHENSIVE ANNUAL Fl NANCIAL REPORT For the Fiscal Year Ended June 30, 2011 The Public Employees' Retirement Fund is a discretely presented component unit of the state of Indiana. PERF is a trust and an independent body, corporate and politic. The fund is not a department or agency of the state of Indiana, but is an independent instrumentality exercising essential governmental functions. (Indiana (ode Sections S-10.3-2- 1(b) and S-10.2-2-1). 2011 COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2011 The Public Employees' Retirement Fund is a disaetely presented component unit of the state of Indiana. Public Employees' Retirement Fund J1977 Police Officers' and Firefighters' Pension and Disability Fund I Judges' Retirement System State Excise Police, Gaming Agent, Gaming Control Officer, and Conservation Enforcement Officers' Retirement Plan Prosecuting Attorneys' Retirement Fund Jlegislators' Retirement System: Defined Contribution Plan and Defined Benefit Plan State Employees' Death Benefit Fund 1 Public Safety Officers' Special Death Benefit Fund 1 Pension Relief Fund Prepared By Public Employees ' Retirement Fund I One North Capitol, Suite 001Jindianapolis, IN 46204 Toll-free: (888) 526-1687 I ww1v.inprs.in.gov I [email protected] PUBLIC EMPLOYEES' RETIREMENT FUND 2011 COMPREHENSIVE ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2011 TABLE OF CONTENTS INTRODUCTORY SECTION Other Supplementary Information 06 letter of Transmittal 80 Administrative Expenses 12 Government Finance Officers -
Before the Public Utilities Commission of The
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA FILED 01/25/21 Order Instituting Rulemaking to Create a 04:59 PM Consistent Regulatory Framework for the Rulemaking 14-10-003 Guidance, Planning and Evaluation of Integrated (Filed October 2, 2014) Distributed Energy Resources. CERTIFICATE OF SERVICE I hereby certify that a copy of OPENING COMMENTS OF SAN DIEGO GAS & ELECTRIC COMPANY (U 902-E) ON THE PROPOSED DECISION ADOPTING TWO TARIFF PILOTS FOR PROCURING DISTRIBUTED ENERGY RESOURCES THAT AVOID OR DEFER UTILITY CAPITAL INVESTMENTS has been electronically mailed to each party of record of the service list in R.14-10-003. Due to the current Coronavirus (COVID-19) health crisis, our legal staff is working from home. Accordingly, the normal mailing of hard copies is not possible and hard copies will not be mailed to the Administrative Law Judge or to parties who are on the service list and have not provided an electronic mail address. Executed January 25, 2021 at San Diego, California. /s/ Tamara Grabowski Tamara Grabowski 1 / 15 CPUC - Service Lists - R1410003 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: R1410003 - CPUC - OIR TO CREATE FILER: CPUC LIST NAME: LIST LAST CHANGED: JANUARY 5, 2021 Download the Comma-delimited File About Comma-delimited Files Back to Service Lists Index Parties CARMELITA L. MILLER DAMON FRANZ LEGAL COUNSEL DIR - POLICY & ELECTRICITY MARKETS THE GREENLINING INSTITUTE TESLA, INC. EMAIL ONLY EMAIL ONLY EMAIL ONLY, CA 00000 EMAIL ONLY, CA 00000 FOR: THE GREENLINING INSTITUTE FOR: TESLA, INC. (FORMERLY SOLARCITY CORPORATION) EVELYN KAHL MARC D JOSEPH GENERAL COUNSEL, CALCCA ATTORNEY CALIFORNIA COMMUNITY CHOICE ASSOCIATION ADAMS BROADWELL JOSEPH & CARDOZO, PC EMAIL ONLY EMAIL ONLY EMAIL ONLY, CA 00000 EMAIL ONLY, CA 00000 FOR: ENERGY PRODUCERS AND USERS FOR: COALITION OF CALIFORNIA UTILITY COALITION EMPLOYEES MERRIAN BORGESON DENISE GRAB SR. -
Certificate of Service
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIAFILED 07/07/20 Order Instituting Investigation on the 04:01 PM Commission’s Own Motion into the Maintenance, Operations and Practices of Pacific Gas and Electric Company (U39E) with Respect to its Electric Facilities; and Investigation 19-06-015 Order to Show Cause Why the Commission Should not Impose Penalties and/or Other Remedies for the Role PG&E’s Electrical Facilities had in Igniting Fires in its Service Territory in 2017. CERTIFICATE OF SERVICE I, Thomas R. Del Monte, certify under penalty of perjury under the laws of the State of California that on Tuesday, July 07, 2020, I served a copy of the following on all parties on the attached list 19-06-015: • INTERVENOR COMPENSATION CLAIM OF THOMAS R. DEL MONTE Executed this Tuesday, July 07, 2020, at Walnut Creek, California. /s/ Thomas R. Del Monte 1555 Botelho Drive, #172 Walnut Creek, CA 94956 [email protected] 858-412-0738 Certificate of Service 1 1 / 4 CPUC - Service Lists - I1906015 https://ia.cpuc.ca.gov/servicelists/I1906015_86896.htm WENDY AL-MUKDAD HAYLEY GOODSON CALIF PUBLIC UTILITIES COMMISSION STAFF ATTORNEY SAFETY POLICY DIVISION THE UTILITY REFORM NETWORK AREA 4-A 785 MARKET ST., STE. 1400 505 VAN NESS AVENUE SAN FRANCISCO, CA 94103 SAN FRANCISCO, CA 94102-3214 ASHLEY VINSON CRAWFORD GEORGE D.(CHIP) CANNON, JR. AKIN GUMP STRAUSS HAUER & FELD LLP AKIN GUMP STRAUSS HAUER & FELD LLP 580 CALIFORNIA ST, SUITE 1500 580 CALIFORNIA STREET, STE. 1500 SAN FRANCISCO, CA 94104 SAN FRANCISCO, CA 94104 FOR: AD HOC COMMITTEE OF SENIOR FOR: AD HOC COMMITTEE OF SENIOR UNSECURED NOTEHOLDERS OF PACIFIC GAS UNSECURED NOTEHOLDERS OF PACIFIC GAS AND ELECTRIC COMPANY AND ELECTRIC COMPANY ALYSSA T. -
3700 SF for Lease Prime San Francisco Restaurant
± 3,700 SF 424 Clay Street For Lease Prime San Francisco restaurant opportunity in highly trafficked Financial District Jones Lang LaSalle Brokerage, Inc. Real Estate License #: 01856260 Financial District • Highly trafficked area • Strong hotel and office driven demand: 2,500 hotel rooms and 15,534,764 SF of office space • Highly visible storefront CLUB QUARTERS HOTEL TRANSAMERICA PYRAMID • Existing liquor license • Kitchen equipment in place • Attached to a 346 room hotel • Strong partners: Blackstone owned and Club Quarters operated since 2003 • Robust neighborhood: Jackson Square, North Beach, Ferry Building • Co-tenancy: Popular restaurants such as Cotogna and Kokkari, famed galleries, and OMNI HOTEL EMBARCADERO CENTER emerging retailers such as Shinola Area Profile 0.5 miles 0.75 miles 1 mile Daytime Population 192,479 265,367 322,305 LE MERIDIEN HOTEL ONE MARITIME PLAZA DUNNE'S BROADWAY Offices NOTTINGHAM OSGOOD PL. DAVIS ST. DAVIS FRONT ST. BATTERY ST. BATTERY SANSOME ST. THE EMBARCADERO 1 444 Washington Street (415,805 SF) MONTGOMERY ST. MONTGOMERY PACIFIC AVE. 2 One Maritime Plaza (526,464 SF) ACSON 3 600 Montgomery Street (501,456 SF) SQUARE 4 655 Montgomery Street (445,500 SF) 5 1 Embarcadero Center (907,560 SF) JACKSON ST. COLUMBUS ST. 6 2 Embarcadero Center (708,300 SF) 424 Clay Street 7 3 Embarcadero Center (767,340 SF) 8 4 Embarcadero Center (973,575 SF) HOTALING PL. HOTALING 1 CUSTOM HOUSE PL. CUSTOM 9 50 California Street (703,000 SF) WASHINGTON ST. 10 100 California Street (273,988 SF) 4 2 11 505 Montgomery Street (348,000 SF) MARK TWAIN ST. MERCHANT ST. -
2007 Labeled Buildings List Final Feb6 Bystate
ENERGY STAR® Qualified Buildings and Manufacturing Plants As of December 31, 2007 Building/Plant Name City State Building/Plant Type Alabama Calhoun County Administration Building Anniston AL Courthouse Calhoun County Court House Anniston AL Courthouse 10044 Birmingham AL Office Alabama Operations Center Birmingham AL Office BellSouth City Center Birmingham AL Office Birmingham Homewood TownePlace Suites by Marriott Birmingham AL Hotel/Motel Roberta Plant Calera AL Cement Plant Honda Manufacturing of Alabama, LLC Lincoln AL Auto Assembly Plant Alaska Elmendorf AFB, 3MDG, DoD/VA Joint Venture Hospital Elmendorf Air Force Base AK Hospital Arizona 311QW - Phoenix Chandler Courtyard Chandler AZ Hotel/Motel Bashas' Chandler AZ Supermarket/Grocery Bashas' Food City Chandler AZ Supermarket/Grocery Phoenix Cement Clarkdale AZ Cement Plant Flagstaff Embassy Suites Flagstaff AZ Hotel/Motel Fort Defiance Indian Hospital Fort Defiance AZ Hospital 311K5 - Phoenix Mesa Courtyard Mesa AZ Hotel/Motel 100 North 15th Avenue Building Phoenix AZ Office 1110 West Washington Building Phoenix AZ Office 24th at Camelback Phoenix AZ Office 311JF - Phoenix Camelback Courtyard Phoenix AZ Hotel/Motel 311K3 - Courtyard Phoenix Airport Phoenix AZ Hotel/Motel 311K4 - Phoenix North Courtyard Phoenix AZ Hotel/Motel 3131 East Camelback Phoenix AZ Office 57442 - Phoenix Airport Residence Inn Phoenix AZ Hotel/Motel Arboleda Phoenix AZ Office Bashas' Food City Phoenix AZ Supermarket/Grocery Biltmore Commerce Center Phoenix AZ Office Biltmore Financial Center I Phoenix AZ -
2013-00985C3548.Pdf
SERVICE LIST JCCP 4765 ADDRESS PARTY Robert A. Randick Barbera Studio, Inc. Randick O’Dea & Tooliatos, LLP 5000 Hopyard Road, Suite 225 Pleasanton, CA 94588 [email protected] Carol Brophy Big Lots, Inc.; Big Lots Stores, Inc. Jonathan Lee Sedgwick LLP 333 Bush Street, 30th Floor San Francisco, CA 94104 [email protected] Jeffrey Margulies Bloomingdale’s, Inc.; Burlington Coat Factory William L. Troutman Warehouse Corporation; Dermstore LLC; Julie Glazer Marshalls of MA, Inc.; Marshalls of CA, LLC; Fulbright & Jaworksi LLP Nordstrom, Inc.; Ross Stores, Inc.; Target 555 South Flower Street, 41st Floor Corporation; The TJX Companies, Inc. Los Angeles, CA 90071 [email protected] [email protected] [email protected] [email protected] [email protected] Mark N. Todzo Center for Environmental Health Howard Hirsch Lexington Law Group 503 Divisadero Street San Francisco, CA 94117 [email protected] [email protected] [email protected] [email protected] Ben D. Whitwell Colomer USA Inc. Jennifer Levin Venable LLP 2049 Century Park East, Suite 2100 Los Angeles, CA 90067 [email protected] [email protected] Michael R. O’Neil Crown Laboratories, Inc. Peter A. Austin Murphy Austin Adams Schoenfeld LLP 304 “S” Street Post Office Box 1319 Sacramento, CA 95812 [email protected] [email protected] Thomas H. Clarke, Jr. CSI Products, Inc.; Davion, Inc. Ropers, Majeski, Kohn & Bentley 75 Broadway, Suite 202 San Francisco, CA 94111 [email protected] [email protected] John E. Dittoe CVS Pharmacy, Inc. Reed Smith LLP 101 Second Street, Suite 1800 San Francisco, CA 94105 [email protected] Margaret Carew Toledo Dollar Tree Stores, Inc.; Dollar Tree Stacy E. -
Adams Ahrens Ames Arietta Avila Bailey Barasch Barnier
Adams Ahrens Laurel Adams Michael Ahrens Ferns Adams & Associates Sheppard Mullin 2815 Mitchell Dr Ste 210 Four Embarcadero Ctr 17th Fl Walnut Creek CA 94598 San Francisco CA 94111 925-927-3401 415-434-9100 [email protected] [email protected] Ames Arietta C. Dawson Ames David Arietta Law Ofc. Of C.D. Ames Law Offices Of D. Arietta P.O. Box 11199 700 Ygnacio Valley Rd Ste 150 Oakland CA 94611 Walnut Creek CA 94596 510-652-1300 925-472-8000 [email protected] [email protected] Avila Bailey Richard Avila Howard Bailey Law Office of Richard G. Avila Arch & Beam 903 Sneath Lane, Ste 126 2500 Camino Diablo, Ste 110 San Bruno CA 94066 Walnut Creek CA 94597 650-871-1777 415-272-5860 [email protected] [email protected] Barasch Barnier Adam Barasch Jean Barnier Severson & Werson Macconaghy & Barnier One Embarcadero Ctr 26th Fl 645 First St. West , Suite D San Francisco CA 94111 Sonoma CA 95476 415-677-5533 707-935-3205 [email protected] [email protected] Bellows Benvenutti Clayton D. Bellows Peter Benvenutti Bachecki Crom & Co Keller Benvenutti, Llp 400 Oyster Point Blvd. Ste 106 650 California St, Fl 19 South San Francisco CA 94080 San Francisco CA 94108 415-398-3534 415-364-6798 [email protected] [email protected] Forensic Accountants, Business Valuation, Tax www.bachcrom.com Berke-Dreyfuss Bertenthal Elizabeth Berke-Dreyfuss David M Bertenthal Wendel, Rosen, Black & Dean LLP Pachulski Stang Ziehl & Jones Llp 1111 Broadway 24Th Fl 150 California St, 15Th Floor Oakland CA 94607 San Francisco CA 94111 510-834-6600 415-263-7000 [email protected] Binder Binder Christian Binder Heinz Binder Binder & Malter Binder & Malter 2775 Park Ave 2775 Park Ave Santa Clara CA 95050 Santa Clara CA 95050 408-295-1700 408-295-1700 [email protected] [email protected] www.bindermalter.com www.bindermalter.com Bloomfield Blumenstiel Neil J Bloomfield Honorable Hannah L.